SEMPLE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEMPLE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC032434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEMPLE PLC?

    • (4531) /

    Where is SEMPLE PLC located?

    Registered Office Address
    Grant Thornton Uk Llp
    95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMPLE PLC?

    Previous Company Names
    Company NameFromUntil
    SEMPLE COCHRANE PLCNov 25, 1996Nov 25, 1996
    SEMPLE & COCHRANE, LIMITEDJul 04, 1957Jul 04, 1957

    What are the latest accounts for SEMPLE PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What are the latest filings for SEMPLE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    6 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2004

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Jun 30, 2003

    18 pagesAA

    legacy

    2 pages88(2)R

    legacy

    1 pages122

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    1 pages244

    Group of companies' accounts made up to Jun 30, 2002

    34 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of SEMPLE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Secretary
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    British414930001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Secretary
    1 East Savile Road
    EH16 5ND Edinburgh
    British36657620002
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    MCKENDRICK, Ian Dempster
    Craigmiln
    G63 9EX Strathblane
    Secretary
    Craigmiln
    G63 9EX Strathblane
    British7650001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Director
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    United KingdomBritish73550410001
    BANNATYNE, Brian
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Ormlie
    Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    ScotlandBritish49359160003
    BEATY, Robert Thompson, Professor
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    Director
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    British32014420001
    BRADY, John Mccann
    88 Talbot Terrace
    G13 3RX Glasgow
    Lanarkshire
    Director
    88 Talbot Terrace
    G13 3RX Glasgow
    Lanarkshire
    British7690001
    CHAPMAN, Malcolm Neil
    32 Whitelea Court
    PA13 4LA Kilmacolm
    Renfrewshire
    Director
    32 Whitelea Court
    PA13 4LA Kilmacolm
    Renfrewshire
    British25915990002
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    British27503050001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    DELANEY, Luke
    2 Barons Gate
    Bothwell
    G71 8SJ Glasgow
    Lanarkshire
    Director
    2 Barons Gate
    Bothwell
    G71 8SJ Glasgow
    Lanarkshire
    British7940001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritish414930001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritish36657620002
    HEWITT, John Peter
    The Old Rectory Burnby Pocklington
    YO42 1RS York
    North Yorkshire
    Director
    The Old Rectory Burnby Pocklington
    YO42 1RS York
    North Yorkshire
    EnglandBritish4039230001
    HOLMES, Michael Joseph
    107 West King Street
    G84 8DQ Helensburgh
    Dunbartonshire
    Director
    107 West King Street
    G84 8DQ Helensburgh
    Dunbartonshire
    British67358180001
    HUGHES, Gerald John
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    Ware House
    Ware Road
    EH39 4BN North Berwick
    East Lothian
    United KingdomBritish114922340001
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    LANG, William
    Glen Cottage
    G82 5ES Bloomhill
    Cardross
    Director
    Glen Cottage
    G82 5ES Bloomhill
    Cardross
    ScotlandBritish78596060001
    LUNDY, Robert
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritish841310001
    MATHESON, Alexander
    5 Feddon Hill
    IV10 8SP Fortrose
    Ross Shire
    Director
    5 Feddon Hill
    IV10 8SP Fortrose
    Ross Shire
    United KingdomBritish408410001
    MCKEE, John Eaglesham
    Polbae
    G46 6TF Whitecraigs
    Director
    Polbae
    G46 6TF Whitecraigs
    British7680001
    MCKENDRICK, Ian Dempster
    36 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    36 St Germains
    Bearsden
    G61 2RS Glasgow
    British7650003
    MCKIE, Robert Gordon
    10 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    10 Cluny Avenue
    EH10 4RN Edinburgh
    United KingdomBritish62013870001
    MOORE, John Cooperwhite
    23 Hollington Way
    B90 4YD Solihull
    West Midlands
    Director
    23 Hollington Way
    B90 4YD Solihull
    West Midlands
    British100327920001
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    British65926290002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    WHITEFORD, Matthew James
    19 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    Director
    19 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    ScotlandBritish83553340001
    WRIGHT, Daniel Whitelaw, Professor
    Blair Mill
    KA24 4EY Dalry
    Ayrshire
    Scotland
    Director
    Blair Mill
    KA24 4EY Dalry
    Ayrshire
    Scotland
    United KingdomBritish4974690001

    Does SEMPLE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 06, 2002
    Delivered On Aug 09, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (410)
    • May 13, 2005Appointment of a receiver or manager (1 Scot)
    • Jul 06, 2006Notice of ceasing to act as a receiver or manager (3 Scot)
    • 1Nov 15, 2010Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On Mar 27, 2000
    Delivered On Mar 31, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 & 14 william street, paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 31, 2000Registration of a charge (410)
    Floating charge
    Created On Mar 20, 2000
    Delivered On Mar 29, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 29, 2000Registration of a charge (410)
    Floating charge
    Created On Mar 20, 2000
    Delivered On Mar 27, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Mar 27, 2000Registration of a charge (410)
    Floating charge
    Created On Nov 01, 1991
    Delivered On Nov 12, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 12, 1991Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 16, 1984
    Delivered On Jun 04, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 387.93 sq yds in paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 04, 1984Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 11, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop and offices at 14 william street, paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 1981Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond of cash credit & floating charge
    Created On Feb 09, 1970
    Delivered On Feb 24, 1970
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 24, 1970Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & disposition in security & assignation & minute of agreement
    Created On Nov 01, 1968
    Delivered On Nov 11, 1968
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Dwellinghouse 108 corsbar road, paisley & policies of assurance. See col(3) of doc 29.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Heritable Securities and Mortgage Investment Association
    Transactions
    • Nov 11, 1968Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (419a)

    Does SEMPLE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Matthew Purdon Henderson
    Grant Thornton
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    Grant Thornton
    95 Bothwell Street
    G2 7JZ Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0